BIBBY FINANCIAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

BIBBY FINANCIAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09341390

Incorporation date

04/12/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor Walker House, Exchange Flags, Liverpool L2 3YLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2014)
dot icon20/03/2026
Director's details changed for Lucile Flamand on 2026-02-01
dot icon02/02/2026
Appointment of Lucile Flamand as a director on 2026-01-31
dot icon15/07/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon17/04/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon21/02/2025
Director's details changed for Ian Downing on 2024-09-05
dot icon05/07/2024
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon04/07/2023
Full accounts made up to 2022-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon27/04/2023
Director's details changed for Mr Derek Francis Ryan on 2022-01-09
dot icon27/03/2023
Resolutions
dot icon27/03/2023
Solvency Statement dated 20/03/23
dot icon27/03/2023
Statement by Directors
dot icon27/03/2023
Statement of capital on 2023-03-27
dot icon04/08/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon15/09/2021
Appointment of Mr Derek Francis Ryan as a director on 2021-09-13
dot icon10/09/2021
Second filing for the appointment of Theovinder Singh Chatha as a director
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon25/03/2021
Termination of appointment of Jonathan Andrew as a director on 2021-03-22
dot icon20/01/2021
Appointment of Mr Richard Olver as a director on 2021-01-01
dot icon12/01/2021
Termination of appointment of Edward James Winterton as a director on 2021-01-07
dot icon08/09/2020
Appointment of Jonathan Andrew as a director on 2020-09-01
dot icon02/09/2020
Termination of appointment of David John Postings as a director on 2020-08-31
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon09/12/2019
Director's details changed for Mr. Edward James Winterton on 2019-12-02
dot icon09/12/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-12-02
dot icon05/12/2019
Director's details changed for Mr David John Postings on 2019-12-02
dot icon05/12/2019
Director's details changed for Ian Downing on 2019-12-02
dot icon04/12/2019
Director's details changed for Theovinder Singh Chatha on 2019-12-02
dot icon03/12/2019
Change of details for Bibby Fs (Holdings) Limited as a person with significant control on 2019-12-02
dot icon03/12/2019
Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2019-12-02
dot icon02/12/2019
Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 2019-12-02
dot icon01/10/2019
Termination of appointment of Stephen George Rose as a director on 2019-09-23
dot icon01/10/2019
Appointment of Theovinder Singh Chatha as a director on 2019-09-23
dot icon23/08/2019
Termination of appointment of Steven Vears Robinson as a director on 2019-08-22
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon02/08/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-07-31
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon07/02/2019
Director's details changed for Mr Ian Stuart Ramsden on 2019-02-04
dot icon13/11/2018
Director's details changed for Mr Ian Stuart Ramsden on 2018-11-09
dot icon07/08/2018
Termination of appointment of Tracy Jane Smart as a director on 2018-08-03
dot icon07/08/2018
Termination of appointment of Raymond Lowrey as a director on 2018-08-03
dot icon07/08/2018
Termination of appointment of Imogen Victoria Gurney as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr Stephen George Rose as a director on 2018-08-03
dot icon07/08/2018
Termination of appointment of Sharon Ann Wiltshire as a director on 2018-08-03
dot icon07/08/2018
Termination of appointment of David James Golding as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr. Steven Vears Robinson as a director on 2018-08-03
dot icon07/08/2018
Appointment of Mr Ian Stuart Ramsden as a director on 2018-08-03
dot icon19/06/2018
Appointment of Mr. Edward James Winterton as a director on 2018-06-18
dot icon14/06/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Termination of appointment of Kamaljit Kaur White as a director on 2018-04-24
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon31/10/2017
Termination of appointment of Ian David Lomas as a director on 2017-10-31
dot icon31/08/2017
Registration of charge 093413900001, created on 2017-08-29
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Termination of appointment of Edward James Winterton as a director on 2017-06-01
dot icon09/06/2017
Appointment of Mrs Sharon Ann Wiltshire as a director on 2017-06-01
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/05/2017
Director's details changed for Mrs Tracy Jane Smart on 2017-05-03
dot icon16/03/2017
Appointment of Kamaljit Kaur White as a director on 2017-02-01
dot icon15/03/2017
Termination of appointment of Sally-Anne Christina Palmer as a director on 2017-02-01
dot icon11/01/2017
Director's details changed for Ms Sally-Anne Christina Palmer on 2016-12-01
dot icon09/01/2017
Director's details changed for Imogen Victoria Gurney on 2016-12-01
dot icon09/01/2017
Director's details changed for Mr. Raymond Lowrey on 2016-12-01
dot icon23/12/2016
Resolutions
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-06
dot icon16/08/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Second filing of AP01 previously delivered to Companies House
dot icon06/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon28/04/2016
Termination of appointment of Stephen George Rose as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Ian Stuart Ramsden as a director on 2016-04-28
dot icon28/04/2016
Termination of appointment of Steven Vears Robinson as a director on 2016-04-28
dot icon28/04/2016
Appointment of Imogen Victoria Gurney as a director on 2016-04-28
dot icon28/04/2016
Appointment of Mr. Raymond Lowry as a director on 2016-04-28
dot icon28/04/2016
Appointment of Ms Sally-Anne Christina Palmer as a director on 2016-04-28
dot icon28/04/2016
Appointment of Tracy Jane Smart as a director on 2016-04-28
dot icon01/03/2016
Termination of appointment of Julia Melanie Legge as a director on 2016-02-29
dot icon25/01/2016
Termination of appointment of Donna Louise Fearnley as a director on 2016-01-22
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon01/12/2015
Termination of appointment of Mark Timothy Hartigan as a director on 2015-11-27
dot icon25/11/2015
Appointment of Donna Louise Fearnley as a director on 2015-11-12
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon12/11/2015
Resolutions
dot icon30/10/2015
Appointment of Mr. Edward James Winterton as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr David James Golding as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mrs Julia Melanie Legge as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr David John Postings as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr. Steven Vears Robinson as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr Ian David Lomas as a director on 2015-10-30
dot icon30/10/2015
Appointment of Mr Ian Stuart Ramsden as a director on 2015-10-30
dot icon04/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Postings, David John
Director
30/10/2015 - 31/08/2020
35
Robinson, Steven Vears
Director
03/08/2018 - 22/08/2019
9
Robinson, Steven Vears
Director
30/10/2015 - 28/04/2016
9
Olver, Richard
Director
01/01/2021 - Present
1
BIBBY BROS. & CO. (MANAGEMENT) LIMITED
Corporate Secretary
04/12/2014 - Present
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BIBBY FINANCIAL SERVICES (UK) LIMITED

BIBBY FINANCIAL SERVICES (UK) LIMITED is an(a) Active company incorporated on 04/12/2014 with the registered office located at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBBY FINANCIAL SERVICES (UK) LIMITED?

toggle

BIBBY FINANCIAL SERVICES (UK) LIMITED is currently Active. It was registered on 04/12/2014 .

Where is BIBBY FINANCIAL SERVICES (UK) LIMITED located?

toggle

BIBBY FINANCIAL SERVICES (UK) LIMITED is registered at 3rd Floor Walker House, Exchange Flags, Liverpool L2 3YL.

What does BIBBY FINANCIAL SERVICES (UK) LIMITED do?

toggle

BIBBY FINANCIAL SERVICES (UK) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for BIBBY FINANCIAL SERVICES (UK) LIMITED?

toggle

The latest filing was on 20/03/2026: Director's details changed for Lucile Flamand on 2026-02-01.